AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 26th, June 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/03
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/03
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 26th, August 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2021/06/16 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/08
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 26th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/23
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/04/26
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2019/04/26 - the day director's appointment was terminated
filed on: 26th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/23
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/04/23
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, March 2018
| resolution
|
Free Download
(21 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, March 2018
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/03/12.
filed on: 14th, March 2018
| officers
|
Free Download
(3 pages)
|
SH01 |
180100.00 GBP is the capital in company's statement on 2018/03/12
filed on: 14th, March 2018
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/04/23
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2017/02/13. New Address: Unit 5, Suite 3 Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ. Previous address: Unit 5, Suite 3 Baltimore Road Lomond Business Park Glenrothes Fife KY6 2PJ Scotland
filed on: 13th, February 2017
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 23rd, January 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2016/11/30. New Address: Unit 5, Suite 3 Baltimore Road Lomond Business Park Glenrothes Fife KY6 2PJ. Previous address: Premier Glencarse Perth Perthshire PH2 7LX Scotland
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2016/09/30. Originally it was 2016/04/30
filed on: 1st, June 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/04/23 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
2015/05/01 - the day director's appointment was terminated
filed on: 2nd, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/04/27. New Address: Premier Glencarse Perth Perthshire PH2 7LX. Previous address: Itek House 1 Newark Road South Glenrothes Fife KY7 4NS Scotland
filed on: 27th, April 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, April 2015
| incorporation
|
Free Download
(8 pages)
|